About

Registered Number: 07119310
Date of Incorporation: 07/01/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: 18 Alders Avenue, Chinley, High Peak, Derbyshire, SK23 6DS,

 

Established in 2010, Oblong Cards Ltd has its registered office in High Peak in Derbyshire, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Bridgeman, David Justyn, Willoughby, Helen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGEMAN, David Justyn 23 December 2013 04 February 2015 1
WILLOUGHBY, Helen 07 January 2010 03 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 30 December 2016
TM01 - Termination of appointment of director 08 December 2016
AP01 - Appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
AD01 - Change of registered office address 07 December 2016
TM01 - Termination of appointment of director 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
DISS40 - Notice of striking-off action discontinued 06 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 05 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 July 2015
SH01 - Return of Allotment of shares 10 June 2015
SH01 - Return of Allotment of shares 10 June 2015
AP01 - Appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AD01 - Change of registered office address 30 April 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 29 December 2014
AD01 - Change of registered office address 16 December 2014
CH01 - Change of particulars for director 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 14 February 2014
SH01 - Return of Allotment of shares 14 February 2014
AP01 - Appointment of director 14 February 2014
SH01 - Return of Allotment of shares 14 February 2014
AA - Annual Accounts 31 December 2013
TM01 - Termination of appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
AD01 - Change of registered office address 11 October 2013
SH01 - Return of Allotment of shares 28 March 2013
AR01 - Annual Return 28 March 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 31 December 2012
DISS40 - Notice of striking-off action discontinued 20 June 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CH01 - Change of particulars for director 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AA - Annual Accounts 25 September 2010
AA01 - Change of accounting reference date 09 July 2010
NEWINC - New incorporation documents 07 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.